Company NameThe Patrick J. Ralph Partnership Limited
DirectorPatrick James Ralph
Company StatusDissolved
Company Number03473417
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months ago)
Previous NameHuntsford Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Patrick James Ralph
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1997(6 days after company formation)
Appointment Duration26 years, 5 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressTudor Gate
Noctorum Lane
Prenton
Merseyside
CH43 9UA
Wales
Secretary NameChristine Anne Hopkins
NationalityBritish
StatusCurrent
Appointed04 December 1997(6 days after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address7 Harcourt Avenue
Wallasey
Wirral
L44 6LJ
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NamePauline Ralph
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 1999)
RoleCompany Director
Correspondence Address4 The Westwoods Noctorum Road
Birkenhead
Merseyside
L43 9UQ

Location

Registered AddressC/O M-Jh&W Richmond Place
127 Broughton
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Turnover£1,275,476
Net Worth-£102,791
Cash£6,393
Current Liabilities£354,708

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 November 2007Dissolved (1 page)
17 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Statement of affairs (6 pages)
15 October 2003Appointment of a voluntary liquidator (1 page)
15 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2003Registered office changed on 27/09/03 from: brentmead house britannia road london N12 9RU (1 page)
15 September 2003Registered office changed on 15/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP (1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Nc inc already adjusted 01/11/02 (1 page)
15 November 2002Ad 31/01/02--------- £ si 450000@1=450000 £ ic 893150/1343150 (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 2 hilliards court chester business park wrexham road chester cheshire CH4 9QP (1 page)
17 May 2002Ad 30/11/01--------- £ si 350000@1=350000 £ ic 543150/893150 (2 pages)
16 January 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
15 January 2002Ad 21/08/01-28/12/01 £ si 270000@1=270000 £ ic 273150/543150 (2 pages)
15 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Auditor's resignation (1 page)
14 August 2001Registered office changed on 14/08/01 from: 1 hunter street chester cheshire CH1 2AR (1 page)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
30 May 2001£ nc 408000/1408000 14/05/01 (1 page)
5 March 2001Ad 16/02/01--------- £ si 50000@1=50000 £ ic 223150/273150 (2 pages)
30 November 2000Return made up to 28/11/00; full list of members (11 pages)
8 November 2000Full group accounts made up to 31 December 1999 (19 pages)
18 August 2000Ad 24/07/00--------- £ si 20000@1=20000 £ ic 193150/213150 (2 pages)
15 March 2000Ad 03/03/00--------- £ si 100000@1=100000 £ ic 93150/193150 (2 pages)
14 December 1999Return made up to 28/11/99; change of members (8 pages)
10 August 1999Director resigned (1 page)
15 June 1999Ad 24/04/99--------- £ si 15000@1=15000 £ ic 72348/87348 (2 pages)
15 June 1999Ad 31/03/99--------- £ si 5000@1=5000 £ ic 87348/92348 (2 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 May 1999Ad 23/03/99--------- £ si 60000@1=60000 £ ic 12348/72348 (2 pages)
10 February 1999Nc inc already adjusted 25/01/99 (28 pages)
10 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
29 January 1999Return made up to 28/11/98; full list of members (7 pages)
18 January 1999£ nc 2000/100000 22/12/97 (1 page)
18 January 1999Ad 28/08/98--------- £ si 13148@1=13148 £ ic 2/13150 (4 pages)
18 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 October 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
11 March 1998New director appointed (2 pages)
19 January 1998Company name changed huntsford LIMITED\certificate issued on 20/01/98 (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Registered office changed on 18/12/97 from: 9 abbey square chester cheshire CH1 2HU (1 page)
18 December 1997Secretary resigned (1 page)
28 November 1997Incorporation (13 pages)